- Company Overview for AEGIR SRA LIMITED (SC382575)
- Filing history for AEGIR SRA LIMITED (SC382575)
- People for AEGIR SRA LIMITED (SC382575)
- Insolvency for AEGIR SRA LIMITED (SC382575)
- More for AEGIR SRA LIMITED (SC382575)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
23 Mar 2023 | PSC04 | Change of details for Mr Michael Brendan Comerford as a person with significant control on 22 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Michael Brendan Comerford on 22 March 2023 | |
24 Feb 2023 | SH02 | Sub-division of shares on 14 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mrs Caroline Dorothee Comerford as a director on 22 February 2023 | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Michael Brendan Comerford as a person with significant control on 14 December 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from Ar Taigh Rockall Collin Dumfriese Great Britain to Ar Taigh Rockhall Collin Dumfries Dumfriesshire DG1 4JW on 1 September 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Ar Taigh Rockall Collin Dumfriese on 29 August 2017 | |
26 Jul 2017 | OCRESCIND | Order of court to rescind winding up | |
27 Oct 2016 | AD01 | Registered office address changed from C/O Adams & Co. River Court West Victoria Dock Road Dundee DD1 3JT Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 27 October 2016 | |
27 Oct 2016 | CO4.2(Scot) | Court order notice of winding up |